Marchland Estates Limited

General information

Name:

Marchland Estates Ltd

Office Address:

Leicester House Sandy Down Boldre SO41 8PN Lymington

Number: 02629040

Incorporation date: 1991-07-12

Dissolution date: 2022-10-18

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Marchland Estates began its operations in the year 1991 as a Private Limited Company under the ID 02629040. The company's office was registered in Lymington at Leicester House Sandy Down. This Marchland Estates Limited firm had been in this business for at least 31 years.

Iven W. was this specific firm's managing director, arranged to perform management duties 33 years ago.

Executives who had control over the firm were as follows: Ruth W. owned 1/2 or less of company shares. Iven W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ruth W.

Role: Secretary

Appointed: 03 August 1991

Latest update: 19 January 2024

Iven W.

Role: Director

Appointed: 12 July 1991

Latest update: 19 January 2024

People with significant control

Ruth W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Iven W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 26 July 2023
Confirmation statement last made up date 12 July 2022
Annual Accounts 25 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 25 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 7 April 2014
Date Approval Accounts 7 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Saturday 31st July 2021 (AA)
filed on: 31st, March 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

HQ address,
2014

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

HQ address,
2015

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

HQ address,
2016

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
31
Company Age

Closest Companies - by postcode